Harrogate
HG1 1BX
Secretary Name | Gavan Michael Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1994(13 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Motor Trade |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Parade Harrogate HG1 1BX |
Director Name | Mr Michael Edward Duffy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 April 2004(23 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Parade Harrogate HG1 1BX |
Director Name | Mr Liam Duffy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 1994) |
Role | Maintenance Contractor |
Correspondence Address | 20 St Hildas Avenue Leeds West Yorkshire |
Director Name | Mr Michael Edward Duffy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateon House Farm Gateon House Lane, East Keswick Leeds West Yorkshire LS17 9HP |
Secretary Name | Mr Liam Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 20 St Hildas Avenue Leeds West Yorkshire |
Director Name | Sean Patrick Duffy |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | 48 Woodacre Green Bardsey Leeds West Yorkshire LS17 9AB |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yorks HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Michael Edward Duffy 99.00% Ordinary |
---|---|
101 at £1 | Gavan Michael Duffy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,130,459 |
Cash | £73,288 |
Current Liabilities | £137,931 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
23 May 1989 | Delivered on: 9 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6, littlemoor road, pudsey, west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
16 May 1989 | Delivered on: 26 May 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 station terrace brainley leeds west yorkshire and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1989 | Delivered on: 25 May 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 st hildas avenue leeds. West yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 1989 | Delivered on: 12 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 220 stanhope drive, horsforth, leeds. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 1989 | Delivered on: 12 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. property k/as 10, hardrow terrace leeds. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 January 1989 | Delivered on: 4 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20, haringham mount, leeds, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 December 1988 | Delivered on: 19 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 bawn avenue leeds west yorkshire T.N.- wyk 307794: and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 October 1982 | Delivered on: 19 October 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 7/31 low road, hunslet, leeds, title no wyk 110584. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 January 1999 | Delivered on: 28 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 150 lupton avenue leeds west yorkshire t/no;-WYK562399. Outstanding |
11 June 1993 | Delivered on: 18 June 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on north east of low road hunslet leeds west yorkshire t/n WYK295597 and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 May 1990 | Delivered on: 31 May 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34, wesley croft leeds title no ywe 30019 & the proceeds of sale thereof:- together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 May 1990 | Delivered on: 8 May 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 hardy terrace leeds west yorkshire title no wyk 138169 & the proceeds of sale tog with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1990 | Delivered on: 19 March 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 compton row, leeds 9, title no. Ywe 52298; and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1990 | Delivered on: 19 March 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 birch crescent, leeds 15, title no. Wyk 221065; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1990 | Delivered on: 19 March 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 westbury mount, leeds 10; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 1990 | Delivered on: 12 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cautley road leeds west yorkshire title no wyk 344617 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 December 1989 | Delivered on: 3 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,4,4A,4B and 4C main street, garforth, west yorkshire. Title no wyk 439828, and/or the proceeds of sale thereof, plus A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 October 1982 | Delivered on: 19 October 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the north east side of low road, hunslet, leeds. Title no wyk 170424. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1989 | Delivered on: 8 December 1989 Satisfied on: 1 March 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,4,4A,4B,4C main street garforth leeds title no wyk 439828 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 30 December 2022 (9 pages) |
---|---|
25 August 2023 | Registered office address changed from 2 Mount Parade Harrogate HG1 1BX England to Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yorks HG5 9AY on 25 August 2023 (1 page) |
15 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
14 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2023 | Micro company accounts made up to 31 December 2021 (5 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
29 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
7 May 2021 | Registered office address changed from C/O Mitchell Wellock Limited Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 2 Mount Parade Harrogate HG1 1BX on 7 May 2021 (1 page) |
30 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 January 2021 | Director's details changed for Gavan Michael Duffy on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Michael Edward Duffy on 12 January 2021 (2 pages) |
12 January 2021 | Secretary's details changed for Gavan Michael Duffy on 12 January 2021 (1 page) |
11 June 2020 | Director's details changed for Gavan Michael Duffy on 10 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
11 June 2020 | Secretary's details changed for Gavan Michael Duffy on 10 June 2020 (1 page) |
11 June 2020 | Director's details changed for Gavan Michael Duffy on 10 June 2020 (2 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from , C/O the Dales Accountancy Service, Hammerain House Hookstone Avenue, Harrogate, HG2 8ER, United Kingdom to C/O Mitchell Wellock Limited Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 June 2019 (1 page) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
20 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
27 June 2016 | Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from , C/O Mazars Llp, Mazars House Gelderd Road, Leeds, LS27 7JN to C/O Mitchell Wellock Limited Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 27 June 2016 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 November 2014 | Registration of charge 015378790020, created on 31 October 2014 (5 pages) |
4 November 2014 | Registration of charge 015378790020, created on 31 October 2014 (5 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2010 | Director's details changed for Gavan Michael Duffy on 3 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Gavan Michael Duffy on 3 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Gavan Michael Duffy on 3 June 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o m e duffy gateon house farm, gateon house lane east keswick leeds LS17 9HP (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from, c/o m e duffy gateon house farm, gateon house lane, east keswick, leeds, LS17 9HP (1 page) |
16 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from, low road, hunslet, leeds, LS10 1QB (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from low road hunslet leeds LS10 1QB (1 page) |
30 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
29 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
30 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 February 2003 | Auditors resignation (1 page) |
18 February 2003 | Auditors resignation (1 page) |
13 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
13 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 July 2001 | Ad 14/06/01--------- £ si 1@1=1 £ ic 10100/10101 (2 pages) |
9 July 2001 | Ad 14/06/01--------- £ si 1@1=1 £ ic 10100/10101 (2 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 August 1999 | Return made up to 20/06/99; full list of members (5 pages) |
10 August 1999 | Return made up to 20/06/99; full list of members (5 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
9 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |